Background WavePink WaveYellow Wave

LASER LOVE LIMITED (08678883)

LASER LOVE LIMITED (08678883) is an active UK company. incorporated on 5 September 2013. with registered office in Nelson. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. LASER LOVE LIMITED has been registered for 12 years. Current directors include NASSER, Iram.

Company Number
08678883
Status
active
Type
ltd
Incorporated
5 September 2013
Age
12 years
Address
108 1st & 2nd Floors, Nelson, BB9 7XJ
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
NASSER, Iram
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASER LOVE LIMITED

LASER LOVE LIMITED is an active company incorporated on 5 September 2013 with the registered office located in Nelson. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. LASER LOVE LIMITED was registered 12 years ago.(SIC: 96020)

Status

active

Active since 12 years ago

Company No

08678883

LTD Company

Age

12 Years

Incorporated 5 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

108 1st & 2nd Floors Scotland Road Nelson, BB9 7XJ,

Previous Addresses

108 Scotland Road Nelson BB9 7XJ England
From: 16 November 2016To: 11 May 2020
Suite 3 the Saturn Centre Challenge Way Blackburn Lancashire BB1 5QB
From: 10 September 2014To: 16 November 2016
10 Westbury Gardens Blackburn BB1 1XF England
From: 5 September 2013To: 10 September 2014
Timeline

3 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 16
Director Left
Nov 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NASSER, Iram

Active
Scotland Road, NelsonBB9 7YL
Born June 1976
Director
Appointed 15 Nov 2016

QADOOS, Abdul

Resigned
Westbury Gardens, BlackburnBB1 1XF
Born February 1970
Director
Appointed 05 Sept 2013
Resigned 16 Nov 2016

Persons with significant control

1

Mrs Iram Nasser

Active
Scotland Road, NelsonBB9 7YL
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
27 May 2022
AAMDAAMD
Accounts With Accounts Type Dormant
5 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
9 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Incorporation Company
5 September 2013
NEWINCIncorporation